Company NameCapital And Overseas Holdings Limited
Company StatusDissolved
Company Number02681509
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamesConqueror Promotions Limited and Conqueror Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ronald Nathan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1992(4 months, 3 weeks after company formation)
Appointment Duration27 years (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address299 Southborough Lane
Bromley
BR2 8BG
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration4 months, 3 weeks (resigned 17 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameMiss Pamela Elizabeth Evans
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration4 months, 3 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence Address123 City Road
London
EC1V 1JB
Director NameLynn Nathan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address15 Marlborough Mansions
Cannon Hill
London
NW6 1JT
Secretary NameRonald Nathan
NationalityBritish
StatusResigned
Appointed17 June 1992(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Marlborough Mansions
Cannon Hill
London
NW6 1JP
Secretary NameLynn Nathan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 March 1994)
RoleCompany Director
Correspondence Address15 Marlborough Mansions
Cannon Hill
London
NW6 1JT
Director NameMr Adrian Perrins Ford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(2 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressHillfield Cranley Road
Walton On Thames
Surrey
KT12 5BP
Secretary NameIngrid Tully
NationalityBritish
StatusResigned
Appointed02 March 1994(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address58 Balfour Road
Ilford
Essex
IG1 4JG
Director NameMrs Lynn Nathan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(3 years after company formation)
Appointment Duration22 years (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address299 Southborough Lane
Bromley
BR2 8BG
Secretary NameLynn Nathan
NationalityBritish
StatusResigned
Appointed28 February 1995(3 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 March 1995)
RoleCompany Director
Correspondence Address15 Marlborough Mansions
Cannon Hill
London
NW6 1JT
Secretary NameMrs Lynn Nathan
NationalityBritish
StatusResigned
Appointed17 December 1996(4 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address299 Southborough Lane
Bromley
BR2 8BG

Contact

Websitetwenty10hotels.com

Location

Registered Address27 Beechcroft Road
Bushey
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

151 at £1Mr Ronald Nathan
99.34%
Ordinary
1 at £1Mrs Lynn Nathan
0.66%
Ordinary

Financials

Year2014
Turnover£62,989
Gross Profit£62,195
Net Worth-£56,335
Cash£223
Current Liabilities£109,922

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Charges

11 January 2008Delivered on: 16 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
16 January 2007Delivered on: 18 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 July 1993Delivered on: 12 August 1993
Persons entitled:
John Jack Sandler
Anthony Sacker

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29/7/93 and this charge.
Particulars: £3,875 being the initial deposit standing to the credit of an interest earning deposit account.
Outstanding

Filing History

5 July 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
30 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 152
(5 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
22 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 152
(5 pages)
22 February 2015Register inspection address has been changed to 60 Cannon Street London EC4N 6NP (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 152
(5 pages)
26 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 December 2012Previous accounting period shortened from 30 September 2013 to 30 September 2012 (1 page)
16 August 2012Secretary's details changed for Mrs. Lynn Nathan on 1 August 2012 (2 pages)
16 August 2012Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
16 August 2012Director's details changed for Mrs. Lynn Nathan on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mrs. Lynn Nathan on 1 August 2012 (2 pages)
16 August 2012Secretary's details changed for Mrs. Lynn Nathan on 1 August 2012 (2 pages)
16 August 2012Secretary's details changed for Mrs. Lynn Nathan on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Ronald Nathan on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Ronald Nathan on 1 August 2012 (2 pages)
16 August 2012Secretary's details changed for Mrs. Lynn Nathan on 1 August 2012 (2 pages)
9 May 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
3 April 2012Registered office address changed from C/O 1St Floor, 15 Hanover Square London W1S 1HS United Kingdom on 3 April 2012 (3 pages)
3 April 2012Registered office address changed from C/O 1St Floor, 15 Hanover Square London W1S 1HS United Kingdom on 3 April 2012 (3 pages)
14 March 2011Secretary's details changed for Mrs. Lynn Nathan on 31 March 2010 (2 pages)
14 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
14 March 2011Director's details changed for Mrs. Lynn Nathan on 31 March 2010 (2 pages)
14 March 2011Director's details changed for Ronald Nathan on 31 March 2010 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Ronald Nathan on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Elliotts Shah 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 1 February 2010 (1 page)
1 February 2010Director's details changed for Lynn Nathan on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Elliotts Shah 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 1 February 2010 (1 page)
1 February 2010Director's details changed for Lynn Nathan on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Lynn Nathan on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Lynn Nathan on 1 February 2010 (1 page)
1 February 2010Director's details changed for Ronald Nathan on 1 February 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 27/01/09; full list of members (5 pages)
3 April 2009Director and secretary's change of particulars / lynn nathan / 19/06/2008 (1 page)
3 April 2009Director's change of particulars / ronald nathan / 19/06/2008 (1 page)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 February 2008Return made up to 27/01/08; full list of members (2 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 27/01/07; full list of members (7 pages)
18 January 2007Particulars of mortgage/charge (5 pages)
14 September 2006Amended accounts made up to 31 March 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 27/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/02/06
(7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 February 2005Return made up to 27/01/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Return made up to 27/01/04; full list of members (7 pages)
31 January 2003Return made up to 27/01/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2002Return made up to 27/01/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 February 2001Return made up to 27/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 March 1999Return made up to 27/01/99; full list of members (9 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 March 1998Return made up to 27/01/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Return made up to 27/01/97; full list of members (8 pages)
31 January 1997Registered office changed on 31/01/97 from: 17-18 dover street london W1X 3PB (1 page)
11 December 1996Secretary resigned (1 page)
6 May 1996Accounts for a small company made up to 31 March 1995 (9 pages)
18 January 1996Return made up to 27/01/96; full list of members (8 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Accounts for a small company made up to 31 March 1994 (13 pages)
20 March 1995Return made up to 27/01/95; full list of members (10 pages)
13 February 1995Director resigned;new director appointed (3 pages)
26 July 1994Secretary's particulars changed (2 pages)
29 March 1994Accounting reference date shortened from 30/06 to 31/03 (1 page)
29 March 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
22 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1994Accounts for a small company made up to 30 June 1993 (12 pages)
4 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1994Notice of meeting to pass res. (1 page)
4 March 1994£ nc 1000/100000 25/01/94 (1 page)
23 February 1994Return made up to 27/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
31 January 1994Secretary resigned;new secretary appointed (4 pages)
12 August 1993Particulars of mortgage/charge (4 pages)
30 June 1993Registered office changed on 30/06/93 from: 24 the beverly 133-135 park road london, NW8 7JB (2 pages)
29 January 1993Company name changed conqueror investments LIMITED\certificate issued on 01/02/93 (2 pages)
17 January 1993Return made up to 27/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 1992Accounting reference date notified as 30/06 (1 page)
28 August 1992Ad 17/07/92--------- £ si 150@1=150 £ ic 2/152 (3 pages)
27 August 1992Company name changed conqueror promotions LIMITED\certificate issued on 28/08/92 (2 pages)
23 June 1992Director resigned;new director appointed (2 pages)
23 June 1992Registered office changed on 23/06/92 from: 2ND floor 123 city road london EC1V 1JB (1 page)
27 January 1992Incorporation (16 pages)